Advanced company searchLink opens in new window

DEVONSHIRE HOMES LIMITED

Company number 02769742

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2016 MR01 Registration of charge 027697420017, created on 13 September 2016
20 Jul 2016 AA Full accounts made up to 31 December 2015
07 Jun 2016 MR01 Registration of charge 027697420016, created on 3 June 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
06 Jun 2016 MR01 Registration of charge 027697420015, created on 3 June 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
24 Mar 2016 MR04 Satisfaction of charge 027697420010 in full
24 Mar 2016 MR04 Satisfaction of charge 027697420007 in full
24 Mar 2016 MR04 Satisfaction of charge 027697420009 in full
22 Mar 2016 MR01 Registration of charge 027697420014, created on 18 March 2016
21 Mar 2016 MR01 Registration of charge 027697420012, created on 18 March 2016
21 Mar 2016 MR01 Registration of charge 027697420011, created on 18 March 2016
21 Mar 2016 MR01 Registration of charge 027697420013, created on 18 March 2016
03 Mar 2016 TM01 Termination of appointment of Michael Fitzgerald Heathcoat Amory as a director on 25 February 2016
19 Feb 2016 MR04 Satisfaction of charge 027697420008 in full
10 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100,000
25 Nov 2015 MR01 Registration of charge 027697420010, created on 25 November 2015
14 Aug 2015 MR04 Satisfaction of charge 1 in full
02 Jul 2015 AP01 Appointment of Mr Cristian John Neale as a director on 29 June 2015
07 Jun 2015 AA Full accounts made up to 31 December 2014
03 Mar 2015 AP01 Appointment of Mr Ian Smith as a director on 2 February 2015
03 Mar 2015 AP01 Appointment of Mrs Jane Marie Pearce as a director on 2 February 2015
12 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100,000
05 Sep 2014 MR01 Registration of charge 027697420009, created on 20 August 2014
17 Jul 2014 MR01 Registration of charge 027697420008, created on 15 July 2014
01 May 2014 AA Full accounts made up to 31 December 2013
19 Feb 2014 MR04 Satisfaction of charge 2 in full